- Company Overview for 127 SUTHERLAND AVENUE LIMITED (03542130)
- Filing history for 127 SUTHERLAND AVENUE LIMITED (03542130)
- People for 127 SUTHERLAND AVENUE LIMITED (03542130)
- More for 127 SUTHERLAND AVENUE LIMITED (03542130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Ms Helene Aminata Ba as a director on 19 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
12 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Patrick Philippe Coppens as a director on 30 September 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Jan 2019 | TM02 | Termination of appointment of Linda Mary Pszon as a secretary on 10 January 2019 | |
16 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
06 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2018 | |
04 Apr 2018 | PSC01 | Notification of Maurice Glucksman as a person with significant control on 6 April 2017 | |
04 Apr 2018 | PSC01 | Notification of Kathryn Nina Triantis as a person with significant control on 6 April 2017 | |
04 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of John Kaye Cooper as a director on 13 December 2017 | |
27 Nov 2017 | AP01 | Appointment of Mrs Iolanda Bianco Bertoldo as a director on 6 September 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |